logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pelmont, Nicholas David

    Related profiles found in government register
  • Pelmont, Nicholas David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA

      IIF 1
  • Pelmont, Nicholas David
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 2 IIF 3
    • icon of address 188-190, Hoe Street, Walthamstow, London, E17 4QH, United Kingdom

      IIF 4
    • icon of address 41, Fordington Road, London, N6 4TD, United Kingdom

      IIF 5 IIF 6
  • Pelmont, Nicholas David
    British lawyer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Fordington Road, London, N6 4DT, Uk

      IIF 7
  • Pelmont, Nicholas David
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188-190, Hoe Street, London, E17 4QH

      IIF 8
  • Pelmont, Nicholas David
    British solicitor born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Nether Street, North Finchley, N12 0GA

      IIF 9
    • icon of address 41 Fordington Road, Highgate, London, N6 4TD

      IIF 10
    • icon of address 41, Fordington Road, Highgate, London, N6 4TD, United Kingdom

      IIF 11
    • icon of address 41, Fordington Road, London, N6 4TD, United Kingdom

      IIF 12
    • icon of address 8, Middle Lane, London, N8 8PL

      IIF 13
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 14
  • Pelmont, Nicholas David
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188-190, Hoe Street, Walthamstow, London, E17 4QH

      IIF 15
    • icon of address 8, Middle Lane, Crouch End, London, N8 8PL, United Kingdom

      IIF 16
  • Pelmont, Nicholas David
    British

    Registered addresses and corresponding companies
    • icon of address 41 Fordington Road, Highgate, London, N6 4TD

      IIF 17
  • Mr Nicholas Pelmont
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-73, Haines Watts London Llp, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 18
  • Pelmont, Nicholas David
    born in June 1971

    Registered addresses and corresponding companies
    • icon of address 41 Fardington Road, London, N6 7TD

      IIF 19
    • icon of address 41, Fordington Road, London, N6 4TD

      IIF 20
  • Mr Nicholas David Pelmont
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Fordington Road, London, N6 4TD, United Kingdom

      IIF 21
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 22
  • Mr Nicholas David Pelmont
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Fordington Rd, London, N6 4DT, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 13 Passmore Gardens, London
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Flat 1 15 Crescent Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2010-05-15 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 8 Middle Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 4
    CAVENDISH LEGAL GROUP LLP - 2015-05-09
    icon of address 188-190 Hoe Street, Walthamstow, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    400,434 GBP2023-05-31
    Officer
    icon of calendar 2007-06-27 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Brook Point, 1412 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    924,862 GBP2020-09-30
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 3 - Director → ME
  • 8
    STUDY INN INVESTMENTS (LOWER HOLYHEAD) LIMITED - 2016-05-05
    LIVE-IN LOWER HOLYHEAD LIMITED - 2016-06-07
    STUDY INN INVESTMENTS (LOWER HOLLYHEAD) LIMITED - 2010-05-12
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,731 GBP2022-09-29
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,684 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 13 Passmore Gardens, London
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-25
    IIF 23 - Has significant influence or control OE
  • 2
    icon of address 63 Greenham Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 1999-03-26 ~ 2010-10-07
    IIF 17 - Secretary → ME
  • 3
    icon of address Albion House, 470 Church Lane, Kingsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ 2012-10-16
    IIF 12 - Director → ME
  • 4
    CAVENDISH LEGAL LIMITED - 2020-02-27
    icon of address 81-83a Allerton Road Mossley Hill, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -573,481 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2020-12-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-12-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HAYES CLIFFORD & CO LIMITED - 2015-06-04
    icon of address 2nd & 3rd Floors Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    913,039 GBP2020-04-30
    Officer
    icon of calendar 2019-11-08 ~ 2022-09-07
    IIF 4 - Director → ME
    icon of calendar 2017-06-01 ~ 2019-10-23
    IIF 8 - Director → ME
  • 6
    ICEBREAKER 9 LLP - 2006-06-23
    icon of address First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2015-01-30
    IIF 20 - LLP Member → ME
  • 7
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,684 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-04-18 ~ 2019-04-17
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    PRESCOT LLP - 2006-10-31
    icon of address First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2015-01-30
    IIF 19 - LLP Member → ME
  • 9
    THE TALLY HO ARTS CENTRE TRUST LIMITED - 2001-11-07
    icon of address 5 Nether Street, North Finchley
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-25 ~ 2019-05-13
    IIF 9 - Director → ME
  • 10
    icon of address Complete Property Management, Dilworth Coach House 41 Dilworth Lane, Longridge, Preston
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-02-01
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.